Search icon

DEWAYNE'S SEAMLESS GUTTERS, INC.

Company Details

Entity Name: DEWAYNE'S SEAMLESS GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000115646
FEI/EIN Number 201562999
Address: 8050 GLENNRIDGE LOOP WEST, LAKELAND, FL, 33809
Mail Address: 8050 GLENNRIDGE LOOP WEST, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CLEMMONS DEWAYNE Agent 8050 GLENRIDGE LOOP WEST, LAKELAND, FL, 33809

Director

Name Role Address
CLEMMONS DEWAYNE Director 8050 GLENRIDGE LOOP WEST, LAKELAND, FL, 33809

President

Name Role Address
CLEMMONS DEWAYNE President 8050 GLENRIDGE LOOP WEST, LAKELAND, FL, 33809

Vice President

Name Role Address
CLEMMONS KATY Vice President 8050 GLENRIDGE LOOP WEST, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2009-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 8050 GLENNRIDGE LOOP WEST, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2008-04-28 8050 GLENNRIDGE LOOP WEST, LAKELAND, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 8050 GLENRIDGE LOOP WEST, LAKELAND, FL 33809 No data

Documents

Name Date
ANNUAL REPORT 2010-04-02
REINSTATEMENT 2009-10-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State